Search icon

MARCELLO MIAMI SERVICES INC - Florida Company Profile

Company Details

Entity Name: MARCELLO MIAMI SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCELLO MIAMI SERVICES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Nov 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000095230
FEI/EIN Number 81-0740052

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3520 SW 52 AVENUE, DAVIE, FL, 33314, US
Mail Address: 3520 SW 52 AVENUE, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ ALVAREZ ROSARIO President 3520 SW 52 AVENUE, DAVIE, FL, 33314
MALMIERCA CARLOS M Vice President 3520 SW 52 AVENUE, DAVIE, FL, 33314
RAMIREZ ALVAREZ ROSARIO Agent 3520 SW 52 AVENUE, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000097196 GOOD-FLOW DUCT CLEANERS ACTIVE 2020-08-04 2025-12-31 - 3520 SW 52 AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-03 - -
REGISTERED AGENT NAME CHANGED 2020-08-03 RAMIREZ ALVAREZ, ROSARIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000367288 ACTIVE 1000000895500 BROWARD 2021-07-16 2041-07-21 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2020-08-03
Domestic Profit 2015-11-23

Date of last update: 01 May 2025

Sources: Florida Department of State